![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GOVERNOR'S POINTE CONDOMINIUM ASSOCIATION, INC.
Filing Information
763154
59-2250331
05/06/1982
FL
ACTIVE
REINSTATEMENT
01/20/1988
Principal Address
Changed: 04/13/2017
356 Golfview Road
North Palm Beach, FL 33408
North Palm Beach, FL 33408
Changed: 04/13/2017
Mailing Address
Changed: 03/20/2019
356 Golfview Road
North Palm Beach, FL 33408
North Palm Beach, FL 33408
Changed: 03/20/2019
Registered Agent Name & Address
SJW LAW GROUP, PLLC
Name Changed: 03/18/2019
Address Changed: 03/18/2019
12300 SOUTH SHORE BLVD STE 202
WELLINGTON, FL 33414-6202
WELLINGTON, FL 33414-6202
Name Changed: 03/18/2019
Address Changed: 03/18/2019
Officer/Director Detail
Name & Address
Title President
KLANFER, JERRY
Title VP
GETTINGS, BRIAN
Title Secretary
Stengel, Richard "Casey"
Title Treasurer
Robertson, Randi
Title Asst. Treasurer
Chiafair, John
Title President
KLANFER, JERRY
356 Golfview Road
Unit 605
North Palm Beach, FL 33408
Unit 605
North Palm Beach, FL 33408
Title VP
GETTINGS, BRIAN
356 Golfview Road
Unit 203
North Palm Beach, FL 33408
Unit 203
North Palm Beach, FL 33408
Title Secretary
Stengel, Richard "Casey"
356 Golfview Road
Unit 107
North Palm Beach, FL 33408
Unit 107
North Palm Beach, FL 33408
Title Treasurer
Robertson, Randi
356 Golfview Road
Unit 607
North Palm Beach, FL 33408
Unit 607
North Palm Beach, FL 33408
Title Asst. Treasurer
Chiafair, John
356 Golfview Road
Unit 208
North Palm Beach, FL 33408
Unit 208
North Palm Beach, FL 33408
Annual Reports
Report Year | Filed Date |
2022 | 02/07/2022 |
2023 | 04/06/2023 |
2024 | 01/30/2024 |
Document Images